Search icon

CYGEN COSMECEUTICALS INC. - Florida Company Profile

Company Details

Entity Name: CYGEN COSMECEUTICALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYGEN COSMECEUTICALS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: P05000158618
FEI/EIN Number 204791979

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3427 EXCHANGE AVE., SUITE 1, NAPLES, FL, 34104, US
Mail Address: 4915 RATTLESNAKE HAMMOCK RD, SUITE 180, NAPLES, FL, 34113, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINBERGS GISELLE R President 3153 PINE TREE DR., NAPLES, FL, 34112
REINBERGS GISELLE R Agent 3153 PINE TREE DR., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 REINBERGS, GISELLE R -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-08-28 - -
CHANGE OF MAILING ADDRESS 2013-08-28 3427 EXCHANGE AVE., SUITE 1, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-11-18
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-08-28
ANNUAL REPORT 2010-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State